Company NameSite Analytical Services Limited
Company StatusActive
Company Number02255616
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Previous NamesRapid 6016 Limited and London Analytical Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJames Stephen Warren
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleAnalytical Chemist
Country of ResidenceEngland
Correspondence AddressUnits 14 & 15 River Road
River Road Business Park 33
River Road Barking
Essex
IG11 0EA
Director NameMrs Pamela Christine Warren
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleAudio Secretary
Country of ResidenceEngland
Correspondence AddressUnits 14 & 15 River Road
River Road Business Park 33
River Road Barking
Essex
IG11 0EA
Secretary NameJames Stephen Warren
NationalityBritish
StatusCurrent
Appointed10 September 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 14 & 15 River Road
River Road Business Park 33
River Road Barking
Essex
IG11 0EA
Director NameMr Mark Mensah Twumasi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14 & 15 River Road
River Road Business Park 33
River Road Barking
Essex
IG11 0EA
Director NameMr Brian Christopher James
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address35 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMrs Margaret Elizabeth James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleLecturer
Correspondence Address35 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Alan James Kingston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleTechnical Manager
Correspondence Address5 Abergeldie Road
London
SE12 8BH
Director NameMrs Carole Anne Kingston
Date of BirthJune 1949 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleHousewife
Correspondence Address5 Abergeldie Road
London
Seu2 8dh
Secretary NameMrs Margaret Elizabeth James
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1994)
RoleCompany Director
Correspondence Address35 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameKenneth John Blanchette
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 November 2000)
RoleAnalytical Chemist
Correspondence Address38 Lichfield Road
East Ham
London
E6 3LG
Director NameMalik Tariq Rasul
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 1999)
RoleLaboratory Manager
Correspondence Address103 Beehive Lane
Ilford
Essex
IG1 3RN
Director NameTerrence Stewart Blanchette
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 November 2000)
RoleAnalytical Chemist
Correspondence Address15a Manor Park Road
Manor Park
London
E12 5AB
Director NameJohn Ian Pattinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(14 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 March 2019)
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence Address30 Rambling Way
Potten End
Berkhamsted
Hertfordshire
HP4 2SF
Director NameMr Peter James Wardle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Works St Michaels Road
Kettering
Northants
NN15 6AU
Director NameMr Aubrey Davidson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14 & 15 River Road
River Road Business Park 33
River Road Barking
Essex
IG11 0EA

Contact

Websitewww.siteanalyticalservices.co.uk

Location

Registered AddressUnits 14 & 15 River Road
River Road Business Park 33
River Road Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2013
Net Worth£824,151
Cash£533,774
Current Liabilities£242,773

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

1 April 2014Delivered on: 22 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 13 river road business park, barking, essex IG11 0EA.
Outstanding
21 January 2014Delivered on: 22 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 October 2005Delivered on: 27 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 15 river road business park 33 river road barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 2005Delivered on: 27 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 14 33 river road barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 1996Delivered on: 11 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 August 2023Appointment of Mr Thomas Paul Murray as a director on 1 August 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
23 January 2023Confirmation statement made on 15 December 2022 with updates (5 pages)
12 January 2023Appointment of Mr Mark Mensah Twumasi as a director on 1 November 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 December 2021Termination of appointment of Aubrey Davidson as a director on 30 November 2021 (1 page)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 December 2020Director's details changed for James Stephen Warren on 18 December 2020 (2 pages)
18 December 2020Secretary's details changed for James Stephen Warren on 18 December 2020 (1 page)
18 December 2020Director's details changed for Mrs Pamela Christine Warren on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Aubrey Davidson on 18 December 2020 (2 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 February 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
21 February 2020Termination of appointment of John Ian Pattinson as a director on 5 March 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
5 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 February 2017Appointment of Mr Aubrey Davidson as a director on 1 September 2016 (2 pages)
9 February 2017Appointment of Mr Aubrey Davidson as a director on 1 September 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Termination of appointment of Peter James Wardle as a director on 23 March 2016 (1 page)
31 May 2016Termination of appointment of Peter James Wardle as a director on 23 March 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 246
(8 pages)
22 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 246
(8 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 246
(8 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 246
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 April 2014Registration of charge 022556160005 (9 pages)
22 April 2014Registration of charge 022556160005 (9 pages)
11 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 246
(8 pages)
11 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 246
(8 pages)
22 January 2014Registration of charge 022556160004 (17 pages)
22 January 2014Registration of charge 022556160004 (17 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 February 2012Appointment of Mr Peter James Wardle as a director (3 pages)
6 February 2012Appointment of Mr Peter James Wardle as a director (3 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
1 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 246
(4 pages)
1 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
1 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 246
(4 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 February 2010Director's details changed for James Stephen Warren on 20 January 2010 (2 pages)
9 February 2010Director's details changed for John Ian Pattinson on 20 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Pamela Christine Warren on 20 January 2010 (2 pages)
9 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Pamela Christine Warren on 20 January 2010 (2 pages)
9 February 2010Director's details changed for John Ian Pattinson on 20 January 2010 (2 pages)
9 February 2010Director's details changed for James Stephen Warren on 20 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 April 2009Return made up to 27/12/08; full list of members (4 pages)
8 April 2009Return made up to 27/12/08; full list of members (4 pages)
19 February 2008Return made up to 27/12/07; no change of members (7 pages)
19 February 2008Return made up to 27/12/07; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 March 2007Return made up to 27/12/06; full list of members (7 pages)
13 March 2007Return made up to 27/12/06; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 December 2005Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
28 December 2005Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
(7 pages)
23 December 2005Registered office changed on 23/12/05 from: 45 marshgate lane stratford london E15 2NQ (1 page)
23 December 2005Registered office changed on 23/12/05 from: 45 marshgate lane stratford london E15 2NQ (1 page)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 January 2004Return made up to 27/12/03; full list of members (8 pages)
8 January 2004Return made up to 27/12/03; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 January 2003Return made up to 27/12/02; full list of members (8 pages)
27 January 2003Return made up to 27/12/02; full list of members (8 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 January 2002Return made up to 27/12/01; full list of members (7 pages)
11 January 2002Return made up to 27/12/01; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
24 January 2001Return made up to 27/12/00; full list of members (7 pages)
24 January 2001Return made up to 27/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 August 2000 (9 pages)
11 December 2000Full accounts made up to 31 August 2000 (9 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
14 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Full accounts made up to 31 August 1999 (12 pages)
14 February 2000Full accounts made up to 31 August 1999 (12 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
10 February 1999Full accounts made up to 31 August 1998 (12 pages)
10 February 1999Full accounts made up to 31 August 1998 (12 pages)
9 February 1999Return made up to 27/12/98; full list of members (8 pages)
9 February 1999Return made up to 27/12/98; full list of members (8 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 December 1997Return made up to 27/12/97; no change of members (6 pages)
30 December 1997Return made up to 27/12/97; no change of members (6 pages)
18 February 1997Full accounts made up to 31 August 1996 (16 pages)
18 February 1997Full accounts made up to 31 August 1996 (16 pages)
18 February 1997Return made up to 27/12/96; no change of members (6 pages)
18 February 1997Return made up to 27/12/96; no change of members (6 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 August 1995 (16 pages)
16 May 1996Full accounts made up to 31 August 1995 (16 pages)
12 January 1996Return made up to 27/12/95; full list of members (6 pages)
12 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 July 1995Company name changed london analytical surveys limite d\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed london analytical surveys limite d\certificate issued on 11/07/95 (4 pages)